- Company Overview for 140 OXFORD ROAD LIMITED (11427218)
- Filing history for 140 OXFORD ROAD LIMITED (11427218)
- People for 140 OXFORD ROAD LIMITED (11427218)
- Charges for 140 OXFORD ROAD LIMITED (11427218)
- More for 140 OXFORD ROAD LIMITED (11427218)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 7 August 2024
|
|
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX United Kingdom to 140 Oxford Road Kidlington OX5 1DZ on 27 February 2024 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
08 Jun 2021 | AD01 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX on 8 June 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
22 Mar 2019 | AD01 | Registered office address changed from 140 Oxford Road Oxford Oxfordshire OX5 1DZ England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 22 March 2019 | |
04 Dec 2018 | MR01 | Registration of charge 114272180002, created on 30 November 2018 | |
30 Nov 2018 | MR01 | Registration of charge 114272180001, created on 23 November 2018 | |
22 Oct 2018 | AP01 | Appointment of Dr Amit Kumar Mohindra as a director on 21 June 2018 | |
21 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-21
|